Thompson'S Home Services (Halifax) Limited

DataGardener
dissolved

Thompson's Home Services (halifax) Limited

07999869Private Limited With Share Capital

Moorend House Snelsins Lane, Cleckheaton, West Yorkshire, BD193UE
Incorporated

21/03/2012

Company Age

14 years

Directors

1

Employees

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

Thompson's Home Services (halifax) Limited (07999869) is a private limited with share capital incorporated on 21/03/2012 (14 years old) and registered in west yorkshire, BD193UE. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Private Limited With Share Capital
SIC: 43220
Incorporated 21/03/2012
BD193UE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:14-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-02-2022
Resolution
Category:Resolution
Date:15-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2021
Capital Name Of Class Of Shares
Category:Capital
Date:11-06-2020
Resolution
Category:Resolution
Date:11-06-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-06-2020
Memorandum Articles
Category:Incorporation
Date:11-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2013
Incorporation Company
Category:Incorporation
Date:21-03-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date18/05/2020
Latest Accounts31/03/2020

Trading Addresses

Moorend House, Snelsins Road, Cleckheaton, BD193UERegistered
West House, King Cross Road, Halifax, West Yorkshire, HX11EB

Contact

Moorend House Snelsins Lane, Cleckheaton, West Yorkshire, BD193UE